HYDRATECH LIMITED
Status | ACTIVE |
Company No. | 06414191 |
Category | Private Limited Company |
Incorporated | 31 Oct 2007 |
Age | 16 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
HYDRATECH LIMITED is an active private limited company with number 06414191. It was incorporated 16 years, 5 months, 30 days ago, on 31 October 2007. The company address is Unit 4 Smoke Lane Industrial Estate, Avonmouth, BS11 0YA, Bristol.
Company Fillings
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Marsh
Change date: 2023-01-25
Documents
Change person director company with change date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-25
Officer name: Mr Andrew John Marsh
Documents
Change person secretary company with change date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-01-25
Officer name: Mr Andrew John Marsh
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 20 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-15
Officer name: Jonathan Mark Wilson
Documents
Resolution
Date: 22 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change account reference date company current shortened
Date: 19 Jul 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-10-31
Documents
Appoint person director company with name date
Date: 18 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-17
Officer name: Mr Jason Lee Powles
Documents
Appoint person director company with name date
Date: 18 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Mark Wilson
Appointment date: 2020-07-17
Documents
Appoint person director company with name date
Date: 18 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-17
Officer name: Mr Robin Nicholas Powell
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064141910001
Charge creation date: 2015-03-04
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Change registered office address company with date old address
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Address
Type: AD01
Old address: Highwood House , Oakridge Lynch Stroud Gloucestershire GL8 7NY England
Change date: 2013-10-16
Documents
Change person director company with change date
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-16
Officer name: Mr Andrew John Marsh
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Appoint person director company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Marsh
Documents
Termination director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Tucker
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Address
Type: AD01
Old address: Highwood House Oakridge Lynch Stroud Gloucestershire GL8 7NY
Change date: 2010-03-26
Documents
Legacy
Date: 26 Mar 2010
Category: Capital
Type: 88(2)
Description: Ad 31/10/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2010
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 12/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
Documents
Some Companies
10 STOKE ROAD,NORWICH,NR14 7JL
Number: | 04667792 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE SEYMOUR ROAD,PLYMOUTH,PL3 5AU
Number: | 04061445 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 PEN-Y-LAN ROAD,CARDIFF,CF23 5HZ
Number: | 11864151 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE D BERESFORD HOUSE,SOUTHAMPTON,SO14 2AQ
Number: | 04140882 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE HOLLIES,LONDON,W4 2PY
Number: | 06239913 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B MANHATTAN BUSINESS PARK WESTGATE,EALING,W5 1UP
Number: | 09719214 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |